Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUALITEST UK 4 LIMITED
Company Information for

QUALITEST UK 4 LIMITED

2nd Floor Regis House, 45 King William Street, London, EC42 9AN,
Company Registration Number
04203893
Private Limited Company
Liquidation

Company Overview

About Qualitest Uk 4 Ltd
QUALITEST UK 4 LIMITED was founded on 2001-04-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Qualitest Uk 4 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
QUALITEST UK 4 LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC42 9AN
Other companies in M1
 
Previous Names
NCC GROUP SDLC LIMITED31/05/2018
SDLC SOLUTIONS LIMITED01/06/2012
Filing Information
Company Number 04203893
Company ID Number 04203893
Date formed 2001-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 30/06/2021
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-16 11:57:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUALITEST UK 4 LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWIN FRANCIS SHEA
Director 2018-05-24
RUTH STAFFORD
Director 2018-07-09
CHRISTOPHER JOHN WILMOT
Director 2018-05-24
AYAL ZYLBERMAN
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE NISBET
Company Secretary 2015-01-29 2018-05-24
ROGER GARY RAWLINSON
Director 2016-08-15 2018-05-24
BRIAN THOMAS TENNER
Director 2017-03-06 2018-05-24
ROBERT FRANCIS CHARLES COTTON
Director 2010-04-22 2017-03-06
ATUL PATEL
Director 2011-04-19 2016-08-15
FELICITY MARY BRANDWOOD
Company Secretary 2010-04-22 2015-01-29
JOHN ANTHONY GITTINS
Director 2010-11-08 2011-02-25
PETER NIGEL STOCK
Company Secretary 2003-09-23 2010-04-22
DAVID HALLAM
Director 2002-03-01 2010-04-22
LESLEY HALLAM
Director 2009-01-30 2010-04-22
JOANNA STOCK
Director 2009-01-30 2010-04-22
PETER NIGEL STOCK
Director 2001-04-23 2010-04-22
JOANNA STOCK
Company Secretary 2001-04-23 2003-09-24
JOANNA STOCK
Director 2001-04-23 2003-09-24
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-04-23 2001-04-23
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-04-23 2001-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWIN FRANCIS SHEA EXPERIOR LTD Director 2018-05-24 CURRENT 2002-07-09 Liquidation
BRIAN EDWIN FRANCIS SHEA MILL BARN ENTERPRISES LTD Director 2014-08-29 CURRENT 2014-08-29 Active
BRIAN EDWIN FRANCIS SHEA BMKS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Dissolved 2014-07-15
RUTH STAFFORD EXPERIOR LTD Director 2018-07-09 CURRENT 2002-07-09 Liquidation
RUTH STAFFORD R STAFFORD CONSULTANCY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WILMOT JUPITER MIDCO 2 LIMITED Director 2018-05-15 CURRENT 2016-06-17 Liquidation
CHRISTOPHER JOHN WILMOT JUPITER MIDCO 1 LIMITED Director 2018-05-15 CURRENT 2016-07-26 Liquidation
CHRISTOPHER JOHN WILMOT EXPERIOR LTD Director 2018-05-08 CURRENT 2002-07-09 Liquidation
CHRISTOPHER JOHN WILMOT IMAGO TECHMEDIA LIMITED Director 2016-07-18 CURRENT 2003-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16Final Gazette dissolved via compulsory strike-off
2023-05-16Voluntary liquidation. Notice of members return of final meeting
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-21
2021-07-13600Appointment of a voluntary liquidator
2021-07-13LIQ10Removal of liquidator by court order
2021-06-16LIQ01Voluntary liquidation declaration of solvency
2021-05-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-22
2021-05-13600Appointment of a voluntary liquidator
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 1 Appold Street London EC2A 2UT England
2021-01-08CAP-SSSolvency Statement dated 11/12/20
2021-01-08SH20Statement by Directors
2021-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-11AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042038930005
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STAFFORD
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR YARON BARNEA KOTTLER
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWIN FRANCIS SHEA
2019-11-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-17AP01DIRECTOR APPOINTED MR YARON BARNEA KOTTLER
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AYAL ZYLBERMAN
2019-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/19 FROM Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-14AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/18
2019-05-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/18
2019-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/18
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042038930005
2019-01-16PSC07CESSATION OF NCC GROUP (SOLUTIONS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-13AP01DIRECTOR APPOINTED MS RUTH STAFFORD
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042038930004
2018-06-07RES13Resolutions passed:
  • Change of name 23/05/2018
  • ADOPT ARTICLES
2018-06-07RES01ADOPT ARTICLES 23/05/2018
2018-06-04AP01DIRECTOR APPOINTED MR AYAL ZYLBERMAN
2018-05-31RES15CHANGE OF COMPANY NAME 31/05/18
2018-05-31CERTNMCOMPANY NAME CHANGED NCC GROUP SDLC LIMITED CERTIFICATE ISSUED ON 31/05/18
2018-05-30PSC02Notification of Jupiter Holdco Limited as a person with significant control on 2018-05-24
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England
2018-05-30TM02Termination of appointment of Helen Louise Nisbet on 2018-05-24
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS TENNER
2018-05-30AP01DIRECTOR APPOINTED MR BRIAN EDWIN FRANCIS SHEA
2018-05-30AP01DIRECTOR APPOINTED MR CHRIS WILMOT
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARY RAWLINSON
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-13PSC05PSC'S CHANGE OF PARTICULARS / NCC GROUP (SOLUTIONS) LIMITED / 01/08/2017
2017-08-15RES13APPOINTMENT AND TERMINATION OF DIRECTOR 06/03/2017
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2017 FROM MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER M1 7EF
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2050
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-03-07AP01DIRECTOR APPOINTED MR BRIAN TENNER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COTTON
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-19AP01DIRECTOR APPOINTED MR ROGER RAWLINSON
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ATUL PATEL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2050
2016-04-25AR0123/04/16 FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2050
2015-05-13AR0123/04/15 FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-02-05AP03SECRETARY APPOINTED HELEN LOUISE NISBET
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY FELICITY BRANDWOOD
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2050
2014-04-24AR0123/04/14 FULL LIST
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-11-06AUDAUDITOR'S RESIGNATION
2013-04-25AR0123/04/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-06-01RES15CHANGE OF NAME 31/05/2012
2012-06-01CERTNMCOMPANY NAME CHANGED SDLC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/06/12
2012-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-09AR0123/04/12 FULL LIST
2011-12-21MISCSECTION 519
2011-12-15MISCSECTION 519
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-28AR0123/04/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR ATUL PATEL
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GITTINS
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-12AP01DIRECTOR APPOINTED JOHN GITTINS
2010-08-11RES01ALTER ARTICLES 26/07/2010
2010-08-11RES13ENTER INTO TRANSACTION 26/07/2010
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-19AR0123/04/10 FULL LIST
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY PETER STOCK
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-30MISCCEASING TO HOLD OFFICE AS AUD
2010-04-29AUDAUDITOR'S RESIGNATION
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HALLAM
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA STOCK
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLAM
2010-04-29RES01ADOPT ARTICLES 22/04/2010
2010-04-29RES12VARYING SHARE RIGHTS AND NAMES
2010-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOCK
2010-04-29AP01DIRECTOR APPOINTED ROBERT FRANCIS CHARLES COTTON
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-29AP03SECRETARY APPOINTED FELICITY MARY BRANDWOOD
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG
2010-04-29SH0122/04/10 STATEMENT OF CAPITAL GBP 2050
2010-04-28AA01CURREXT FROM 30/04/2010 TO 31/05/2010
2009-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-09-15RES01ADOPT ARTICLES 11/09/2009
2009-09-15123GBP NC 2000/2100 11/09/09
2009-04-28363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER STOCK / 30/01/2009
2009-02-08MEM/ARTSARTICLES OF ASSOCIATION
2009-02-07RES01ALTER ARTICLES 30/01/2009
2009-02-07288aDIRECTOR APPOINTED JOANNA STOCK
2009-02-07288aDIRECTOR APPOINTED LESLEY HALLAM
2008-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-21363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-04-25363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: SYCAMORE HOUSE 10 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BG
2006-05-03363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-12-01287REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 1 ASHCROFT CLOSE WILMSLOW CHESHIRE SK9 1RB
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to QUALITEST UK 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUALITEST UK 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-02-22 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2004-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of QUALITEST UK 4 LIMITED registering or being granted any patents
Domain Names

QUALITEST UK 4 LIMITED owns 3 domain names.

sdlcrecruitment.co.uk   sdlcsolutions.co.uk   sdlctraining.co.uk  

Trademarks
We have not found any records of QUALITEST UK 4 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with QUALITEST UK 4 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-03-31 GBP £1,250 NC_FEES: CONSULTANCY-Online questionnaire, high-level security survey report & recommendations, security scan,webex debrief & certificate as detailed on Order sheet
Oxford City Council 2014-12-23 GBP £7,485 IT Strategic Partner in October
Oxford City Council 2014-12-23 GBP £449 IT Strategic Partner in October
Oxford City Council 2014-11-25 GBP £22,366 IT Strategic Partner in
Oxford City Council 2014-11-25 GBP £14,810 IT Strategic Partner
Oxford City Council 2014-10-28 GBP £10,621 IT Strategic Partner in August
Oxford City Council 2014-10-28 GBP £637 IT Strategic Partner in August
Oxford City Council 2014-10-28 GBP £599 IT Strategic Partner in August
Oxford City Council 2014-08-27 GBP £9,980 IT Strategic Partner
Oxford City Council 2014-08-12 GBP £13,258 IT Strategic Partner
Oxford City Council 2014-08-12 GBP £795 IT Strategic Partner

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where QUALITEST UK 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALITEST UK 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALITEST UK 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC42 9AN